Company NamePippen Toys Ltd.
Company StatusDissolved
Company NumberSC391298
CategoryPrivate Limited Company
Incorporation Date11 January 2011(13 years, 3 months ago)
Dissolution Date28 August 2015 (8 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47650Retail sale of games and toys in specialised stores

Directors

Director NameBarry Pippen
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2011(same day as company formation)
RoleStore Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House 103 Cyncoed Road
Cyncoed
Cardiff
Lanarkshire
CF23 6AD
Wales
Secretary NameJames Bain
NationalityBritish
StatusClosed
Appointed11 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address24 Park Terrace
Stirling
Central
FK8 2JT
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed11 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.pippenstoys.co.uk

Location

Registered Address36 Gallowgate
Glasgow
G1 5AB
Scotland
ConstituencyGlasgow Central
WardCalton

Shareholders

100 at £1Gareth Pippen
100.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

28 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2015First Gazette notice for voluntary strike-off (1 page)
8 May 2015First Gazette notice for voluntary strike-off (1 page)
17 April 2015Application to strike the company off the register (3 pages)
17 April 2015Application to strike the company off the register (3 pages)
13 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
13 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
24 October 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
24 October 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
20 January 2014Annual return made up to 11 January 2014
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
20 January 2014Annual return made up to 11 January 2014
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
27 November 2013Director's details changed (2 pages)
27 November 2013Director's details changed (2 pages)
12 March 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
12 March 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
21 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
26 November 2012Registered office address changed from 36 Gallowgate Glasgow G1 5AB United Kingdom on 26 November 2012 (1 page)
26 November 2012Registered office address changed from 36 Gallowgate Glasgow G1 5AB United Kingdom on 26 November 2012 (1 page)
26 November 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
26 November 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
26 April 2012Director's details changed for Barry Pippen on 16 April 2012 (2 pages)
26 April 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
26 April 2012Director's details changed (2 pages)
26 April 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
26 April 2012Director's details changed (2 pages)
26 April 2012Registered office address changed from 31 Baker Street Stirling Stirlingshire FK8 1BJ Scotland on 26 April 2012 (1 page)
26 April 2012Director's details changed for Barry Pippen on 16 April 2012 (2 pages)
26 April 2012Registered office address changed from 31 Baker Street Stirling Stirlingshire FK8 1BJ Scotland on 26 April 2012 (1 page)
16 May 2011Appointment of Barry Pippen as a director (3 pages)
16 May 2011Appointment of James Bain as a secretary (3 pages)
16 May 2011Appointment of James Bain as a secretary (3 pages)
16 May 2011Appointment of Barry Pippen as a director (3 pages)
14 January 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
14 January 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
14 January 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
14 January 2011Termination of appointment of Peter Trainer as a director (2 pages)
14 January 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
14 January 2011Termination of appointment of Peter Trainer as a director (2 pages)
11 January 2011Incorporation (24 pages)
11 January 2011Incorporation (24 pages)